About

Registered Number: 05841342
Date of Incorporation: 08/06/2006 (18 years ago)
Company Status: Active
Registered Address: 33a Cathcart Street, Birkenhead, CH41 3JY

 

Founded in 2006, Birkenhead Powder Coatings Ltd has its registered office in the United Kingdom, it's status is listed as "Active". Birkby, Benjamin Simon, Glenn, Craig Michael are listed as directors of this organisation. This business is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRKBY, Benjamin Simon 08 June 2006 - 1
GLENN, Craig Michael 08 June 2006 - 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
PSC01 - N/A 02 July 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 20 July 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 12 July 2017
PSC01 - N/A 12 July 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 22 August 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 20 August 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 01 July 2014
AA - Annual Accounts 26 February 2014
DISS40 - Notice of striking-off action discontinued 19 October 2013
AR01 - Annual Return 16 October 2013
DISS16(SOAS) - N/A 08 October 2013
GAZ1 - First notification of strike-off action in London Gazette 08 October 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 21 February 2012
AA01 - Change of accounting reference date 15 February 2012
DISS40 - Notice of striking-off action discontinued 22 October 2011
AR01 - Annual Return 20 October 2011
GAZ1 - First notification of strike-off action in London Gazette 18 October 2011
AA - Annual Accounts 29 March 2011
MG01 - Particulars of a mortgage or charge 06 November 2010
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 06 October 2009
395 - Particulars of a mortgage or charge 23 January 2009
363a - Annual Return 09 December 2008
363a - Annual Return 09 December 2008
AA - Annual Accounts 09 December 2008
DISS40 - Notice of striking-off action discontinued 09 December 2008
AA - Annual Accounts 08 December 2008
288c - Notice of change of directors or secretaries or in their particulars 08 December 2008
GAZ1 - First notification of strike-off action in London Gazette 28 October 2008
GAZ1 - First notification of strike-off action in London Gazette 11 December 2007
NEWINC - New incorporation documents 08 June 2006

Mortgages & Charges

Description Date Status Charge by
All assets debenture 05 November 2010 Outstanding

N/A

Debenture 12 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.